Standard Wool (Nz) Limited, a registered company, was launched on 28 Apr 2008. 9429032783575 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Paul H. - an active director whose contract began on 28 Apr 2008,
Gary Lindsay Doherty - an active director whose contract began on 28 Apr 2008,
Paul H. - an active director whose contract began on 31 Mar 2015,
Mark W. - an inactive director whose contract began on 31 Mar 2015 and was terminated on 18 Oct 2017,
Hugh Mccracken Ensor - an inactive director whose contract began on 28 Apr 2008 and was terminated on 31 May 2015.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 1261 Telegraph Road, Rd 1, Christchurch, 7671 (type: registered, service).
Standard Wool (Nz) Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
Previous names for the company, as we established at BizDb, included: from 28 Apr 2008 to 17 Jul 2008 they were called Standard Wool New Zealand Holdings Limited.
Other active addresses
Address #4: 1261 Telegraph Road, Rd 1, Christchurch, 7671 New Zealand
Registered & service address used from 01 Oct 2024
Previous addresses
Address #1: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 03 Nov 2015 to 06 Aug 2018
Address #2: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 03 Nov 2015 to 13 Aug 2018
Address #3: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 23 Oct 2014 to 03 Nov 2015
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 May 2014 to 03 Nov 2015
Address #5: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 28 Nov 2013 to 02 May 2014
Address #6: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 28 Nov 2013 to 23 Oct 2014
Address #7: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Aug 2012 to 28 Nov 2013
Address #8: C/-grant Thornton, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 28 Apr 2008 to 24 Aug 2012
Basic Financial info
Total number of Shares: 12000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000 | |||
| Other (Other) | Standard Wool (uk) Limited | 28 Apr 2008 - | |
Paul H. - Director
Appointment date: 28 Apr 2008
Gary Lindsay Doherty - Director
Appointment date: 28 Apr 2008
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 19 Sep 2024
Address: Rd 1, Darfield, 7510 New Zealand
Address used since 23 Oct 2015
Paul H. - Director
Appointment date: 31 Mar 2015
Mark W. - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 18 Oct 2017
Hugh Mccracken Ensor - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 31 May 2015
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 15 Oct 2014
Nicholas M. - Director (Inactive)
Appointment date: 28 Apr 2008
Termination date: 23 Jan 2015
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace